Search icon

EMP NETWORK, INC.

Headquarter

Company Details

Name: EMP NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2006 (19 years ago)
Date of dissolution: 01 Jun 2022
Entity Number: 3406636
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Principal Address: 732 SMITHTOWN BYPASS, STE A 55, SMITHTOWN, NY, United States, 11787
Address: 10 MILHOUSE LANE, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 MILHOUSE LANE, LAKE GROVE, NY, United States, 11755

Chief Executive Officer

Name Role Address
STEPHEN C. CHMELA Chief Executive Officer 732 SMITHTOWN BYPASS, STE A 55, SMITHTOWN, NY, United States, 11787

Links between entities

Type:
Headquarter of
Company Number:
F06000006024
State:
FLORIDA
Type:
Headquarter of
Company Number:
0874940
State:
CONNECTICUT

History

Start date End date Type Value
2010-09-15 2022-06-02 Address 732 SMITHTOWN BYPASS, STE A 55, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2010-09-15 2022-06-02 Address 10 MILHOUSE LANE, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
2008-08-18 2010-09-15 Address 325 NESCONSET HWY, 2ND FL S E, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2008-08-18 2010-09-15 Address 325 NESCONSET HWY, 2ND FL S E, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2006-08-30 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220602000219 2022-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-01
100915002751 2010-09-15 BIENNIAL STATEMENT 2010-08-01
080818003419 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060830000210 2006-08-30 CERTIFICATE OF INCORPORATION 2006-08-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State